Dunmar Developments Limited

General information

Name:

Dunmar Developments Ltd

Office Address:

Prospect House Millennium Way Pride Park DE24 8HG Derby

Number: 02660123

Incorporation date: 1991-11-05

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 02660123 thirty three years ago, Dunmar Developments Limited was set up as a Private Limited Company. The business active office address is Prospect House Millennium Way, Pride Park Derby. From Friday 17th March 1995 Dunmar Developments Limited is no longer under the business name Tradedemo. The company's classified under the NACE and SIC code 41100 meaning Development of building projects. The business most recent filed accounts documents were submitted for the period up to 2022-10-31 and the most current annual confirmation statement was released on 2022-11-05.

As for this specific limited company, many of director's tasks have been fulfilled by David W. and Paul F.. Out of these two individuals, David W. has administered limited company for the longest period of time, having been a vital addition to the Management Board for 33 years. To provide support to the directors, this particular limited company has been utilizing the skills of Paul F. as a secretary since 2008.

  • Previous company's names
  • Dunmar Developments Limited 1995-03-17
  • Tradedemo Limited 1991-11-05

Financial data based on annual reports

Company staff

Paul F.

Role: Secretary

Appointed: 08 February 2008

Latest update: 25 January 2024

David W.

Role: Director

Appointed: 28 November 1991

Latest update: 25 January 2024

Paul F.

Role: Director

Appointed: 28 November 1991

Latest update: 25 January 2024

People with significant control

Executives who control the firm include: Paul F. owns 1/2 or less of company shares. David W. owns 1/2 or less of company shares.

Paul F.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares
David W.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 30 July 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 30 July 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 31st October 2022 (AA)
filed on: 21st, July 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

St Helen's House King Street Cathedral Quarter

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2014

Address:

St Helen's House King Street Cathedral Quarter

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2015

Address:

St Helen's House King Street Cathedral Quarter

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2016

Address:

St Helen's House King Street Cathedral Quarter

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2015 - 2013

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
32
Company Age

Closest Companies - by postcode